LAKERAY PROPERTIES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 04871058
Status Liquidation
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address C/O HAYSOM SILVERTON, CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1JL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 10 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-11 . The most likely internet sites of LAKERAY PROPERTIES LIMITED are www.lakerayproperties.co.uk, and www.lakeray-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lakeray Properties Limited is a Private Limited Company. The company registration number is 04871058. Lakeray Properties Limited has been working since 19 August 2003. The present status of the company is Liquidation. The registered address of Lakeray Properties Limited is C O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks Mk9 1jl. . HEASMAN, Raymond George is a Director of the company. Secretary WEST, Paul John has been resigned. Secretary WILLIAMS, Angela Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HAYSOM, Robert Frank has been resigned. Director WEST, Paul John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HEASMAN, Raymond George
Appointed Date: 01 November 2003
79 years old

Resigned Directors

Secretary
WEST, Paul John
Resigned: 01 September 2010
Appointed Date: 01 November 2003

Secretary
WILLIAMS, Angela Elizabeth
Resigned: 18 November 2003
Appointed Date: 03 September 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 September 2003
Appointed Date: 19 August 2003

Director
HAYSOM, Robert Frank
Resigned: 18 November 2003
Appointed Date: 03 September 2003
79 years old

Director
WEST, Paul John
Resigned: 01 September 2010
Appointed Date: 01 November 2003
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 September 2003
Appointed Date: 19 August 2003

LAKERAY PROPERTIES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 10 April 2016
22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-11

22 Apr 2016
Declaration of solvency
12 Apr 2016
Previous accounting period shortened from 31 August 2016 to 10 April 2016
...
... and 40 more events
12 Sep 2003
Director resigned
12 Sep 2003
New director appointed
12 Sep 2003
New secretary appointed
12 Sep 2003
Registered office changed on 12/09/03 from: temple house 20 holywell row london EC2A 4XH
19 Aug 2003
Incorporation

LAKERAY PROPERTIES LIMITED Charges

4 December 2003
Mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 winstanley lane shenley lodge milton keynes MK5 7BT…
2 December 2003
Mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 winstanley lane shenley lodge milton keynes MK5 7BT…
2 December 2003
Mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 winstanley lane shenley lodge milton keynes MK5 7BT…
2 December 2003
Mortgage
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 winstanley lane, shenley lodge, milton keynes MK5 7BT…