M J GERRARD PROPERTIES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SU

Company number 05148067
Status Liquidation
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address 570-572 ETRURIA ROAD, NEWCASTLE, STAFFS, ST5 0SU
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 forty-five events have happened. The last three records are Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 15 March 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of M J GERRARD PROPERTIES LIMITED are www.mjgerrardproperties.co.uk, and www.m-j-gerrard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. M J Gerrard Properties Limited is a Private Limited Company. The company registration number is 05148067. M J Gerrard Properties Limited has been working since 08 June 2004. The present status of the company is Liquidation. The registered address of M J Gerrard Properties Limited is 570 572 Etruria Road Newcastle Staffs St5 0su. . LEES, Antony Francis is a Secretary of the company. GERRARD, Michael John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEES, Antony Francis
Appointed Date: 08 June 2004

Director
GERRARD, Michael John
Appointed Date: 08 June 2004
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

M J GERRARD PROPERTIES LIMITED Events

15 Mar 2017
Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 15 March 2017
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Declaration of solvency
13 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01

29 Nov 2016
Total exemption small company accounts made up to 29 November 2015
...
... and 35 more events
23 Jun 2004
Director resigned
23 Jun 2004
Secretary resigned
23 Jun 2004
New director appointed
23 Jun 2004
New secretary appointed
08 Jun 2004
Incorporation

M J GERRARD PROPERTIES LIMITED Charges

26 August 2014
Charge code 0514 8067 0005
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: First floor flat 38 pembridge villas london…
26 August 2014
Charge code 0514 8067 0004
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: First floor flat 38 pembridge villas london…
8 April 2009
Mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) Limited
Description: First floor flat 38 pembridge villas london t/no NGL453946…
20 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 7 August 2014
Persons entitled: Mortgage Trust Limited
Description: First floor flat 38 pembridge villas london t/no NGL453946.
14 December 2005
Deed of charge
Delivered: 16 December 2005
Status: Satisfied on 16 August 2007
Persons entitled: Capital Home Loans Limited
Description: A first floor flat 38 pembridge villas london t/n…